Company NameBridgewater Textiles Limited
Company StatusDissolved
Company Number00053844
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date18 July 2000 (23 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameRobert Michael Tomlinson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1992(90 years, 4 months after company formation)
Appointment Duration8 years, 3 months (closed 18 July 2000)
RoleSolicitor
Correspondence Address89 Cambridge Road
London
SW20 0PU
Director NameMr Glaister Boyd St Ledger Anderson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1992(90 years, 8 months after company formation)
Appointment Duration7 years, 11 months (closed 18 July 2000)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address23 Orchard Avenue
Shirley
Croydon
Surrey
CR0 8UB
Secretary NameCheryl Jane Coutts
NationalityBritish
StatusClosed
Appointed01 August 1997(95 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 18 July 2000)
RoleCompany Director
Correspondence Address6 Esmond Road
Chiswick
London
W4 1JQ
Director NameCheryl Jane Coutts
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1998(96 years, 8 months after company formation)
Appointment Duration1 year, 12 months (closed 18 July 2000)
RoleChartered Secretary
Correspondence Address6 Esmond Road
Chiswick
London
W4 1JQ
Director NameDavid Ernest Barter
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(90 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 July 1992)
RoleChartered Secretary
Correspondence Address131 Perry Street
Billericay
Essex
CM12 0NH
Director NameValerie Ann Roberts
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(90 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 26 February 1999)
RoleSolicitor
Correspondence Address19 Clonmel Road
London
SW6 5BL
Secretary NameGlaister Boyd St Ledger Anderson
NationalityBritish
StatusResigned
Appointed12 April 1992(90 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 27 November 1992)
RoleCompany Director
Correspondence Address137 Winlaton Road
Bromley
Kent
BR1 5QA
Secretary NameMr Michael John Edward Rivett
NationalityBritish
StatusResigned
Appointed27 November 1992(91 years after company formation)
Appointment Duration2 years, 7 months (resigned 29 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Park End
Bromley
Kent
BR1 4AW
Director NameMr Paul Neely
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1993(91 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 July 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address54 Mountfield Road
Finchley
London
N3 3NP
Secretary NameBarry John Wakefield
NationalityBritish
StatusResigned
Appointed30 June 1995(93 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1997)
RoleCompany Director
Correspondence AddressThe Old Manse
27 High Street
Ramsey
Cambridgeshire
PE26 1AE

Location

Registered Address1 Watergate
London
EC4Y 0AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2000Return made up to 10/04/00; no change of members (8 pages)
29 March 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
23 February 2000Secretary's particulars changed;director's particulars changed (1 page)
11 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
30 November 1999First Gazette notice for voluntary strike-off (1 page)
20 October 1999Application for striking-off (1 page)
6 July 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
26 April 1999Return made up to 10/04/99; full list of members (9 pages)
10 March 1999Director resigned (1 page)
28 September 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
11 August 1998New director appointed (2 pages)
30 July 1998Director resigned (1 page)
22 May 1998Return made up to 10/04/98; no change of members (9 pages)
7 October 1997Secretary resigned (1 page)
13 August 1997New secretary appointed (2 pages)
9 May 1997Return made up to 10/04/97; no change of members (6 pages)
7 May 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
20 October 1996Director's particulars changed (1 page)
4 September 1996Director's particulars changed (1 page)
20 May 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
12 May 1996Return made up to 10/04/96; full list of members (7 pages)
28 June 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
2 May 1995Return made up to 10/04/95; no change of members (10 pages)